- Company Overview for PULSAR GROUP PLC (04799195)
- Filing history for PULSAR GROUP PLC (04799195)
- People for PULSAR GROUP PLC (04799195)
- Charges for PULSAR GROUP PLC (04799195)
- More for PULSAR GROUP PLC (04799195)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Oct 2021 | AP01 | Appointment of Ms Lisa Anne Gilbert as a director on 4 October 2021 | |
10 Sep 2021 | MR04 | Satisfaction of charge 047991950001 in full | |
30 Jul 2021 | MA | Memorandum and Articles of Association | |
30 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2021 | AP01 | Appointment of Ms Katie Ellen Puris as a director on 15 June 2021 | |
23 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 21 June 2021
|
|
04 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
29 May 2021 | RESOLUTIONS |
Resolutions
|
|
27 May 2021 | AA | Group of companies' accounts made up to 30 November 2020 | |
17 May 2021 | TM01 | Termination of appointment of Michael Edward Wilson Jackson as a director on 13 May 2021 | |
17 May 2021 | TM01 | Termination of appointment of Jeremy John Hamer as a director on 13 May 2021 | |
11 Apr 2021 | AP01 | Appointment of Ms Sarah Bibi Vawda as a director on 29 March 2021 | |
08 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2020 | MR01 | Registration of charge 047991950001, created on 9 December 2020 | |
02 Jul 2020 | AA | Group of companies' accounts made up to 30 November 2019 | |
24 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
23 Jun 2020 | SH07 |
Cancellation of shares by a PLC. Statement of capital on 2 June 2020
|
|
23 Jun 2020 | SH03 | Purchase of own shares. | |
29 May 2020 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | AD01 | Registered office address changed from The Johnson Building 79 Hatton Garden London EC1N 8JR England to The Johnson Building 79 Hatton Garden London EC1N 8AW on 20 December 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from Longbow House Chiswell Street London EC1Y 4TW to The Johnson Building 79 Hatton Garden London EC1N 8JR on 4 November 2019 | |
25 Oct 2019 | AP04 | Appointment of Beyond Governance Limited as a secretary on 24 October 2019 | |
25 Oct 2019 | TM02 | Termination of appointment of Michael Charles Greensmith as a secretary on 24 October 2019 | |
15 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 7 October 2019
|
|
09 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 7 August 2019
|